Gagingwell
Chipping Norton
OX7 4EF
Secretary Name | Mr Graham James Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 3 months (closed 24 February 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Badgers Barn Gagingwell Chipping Norton OX7 4EF |
Director Name | Ian Lemon |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 April 2003) |
Role | Sales |
Correspondence Address | 59 High Street Bathford Bath North East Somerset BA1 7SZ |
Secretary Name | Geraldine Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(2 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | Badgers Barn Gagingwell Chipping Norton Oxfordshire OX7 4EF |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Blissett House Roslin Road London W3 8DH |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | South Acton |
Built Up Area | Greater London |
80k at £1 | Graham James Miller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £207,039 |
Gross Profit | £12,427 |
Net Worth | -£355,568 |
Current Liabilities | £73,450 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2014 | Compulsory strike-off action has been suspended (1 page) |
26 April 2014 | Compulsory strike-off action has been suspended (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2013 | Compulsory strike-off action has been suspended (1 page) |
9 August 2013 | Compulsory strike-off action has been suspended (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | Compulsory strike-off action has been suspended (1 page) |
7 February 2012 | Compulsory strike-off action has been suspended (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2011 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
17 January 2011 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
24 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders Statement of capital on 2010-11-24
|
24 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders Statement of capital on 2010-11-24
|
7 December 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
7 December 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
7 October 2009 | Annual return made up to 10 August 2007 with a full list of shareholders (5 pages) |
7 October 2009 | Annual return made up to 10 August 2007 with a full list of shareholders (5 pages) |
7 October 2009 | Annual return made up to 10 August 2008 with a full list of shareholders (5 pages) |
7 October 2009 | Annual return made up to 10 August 2008 with a full list of shareholders (5 pages) |
29 September 2009 | Return made up to 10/08/09; full list of members (5 pages) |
29 September 2009 | Return made up to 10/08/09; full list of members (5 pages) |
28 September 2009 | Gbp nc 1000/100000\01/01/07 (1 page) |
28 September 2009 | Appointment terminated secretary geraldine miller (1 page) |
28 September 2009 | Gbp nc 1000/100000\01/01/07 (1 page) |
28 September 2009 | Appointment terminated secretary geraldine miller (1 page) |
28 September 2009 | Resolutions
|
28 September 2009 | Resolutions
|
11 September 2009 | Registered office changed on 11/09/2009 from 6 woodfield drive alma park industrial estate grantham lincolnshire NG31 9SE (1 page) |
11 September 2009 | Registered office changed on 11/09/2009 from 6 woodfield drive alma park industrial estate grantham lincolnshire NG31 9SE (1 page) |
28 April 2009 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
28 April 2009 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
28 April 2009 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
28 April 2009 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
13 June 2007 | Particulars of mortgage/charge (3 pages) |
13 June 2007 | Particulars of mortgage/charge (3 pages) |
2 December 2006 | Particulars of mortgage/charge (3 pages) |
2 December 2006 | Particulars of mortgage/charge (3 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
21 August 2006 | Return made up to 10/08/06; full list of members (8 pages) |
21 August 2006 | Return made up to 10/08/06; full list of members (8 pages) |
3 August 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
3 August 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
29 June 2005 | Particulars of mortgage/charge (3 pages) |
29 June 2005 | Particulars of mortgage/charge (3 pages) |
27 June 2005 | New secretary appointed (2 pages) |
27 June 2005 | New secretary appointed (2 pages) |
9 November 2004 | Return made up to 29/08/04; full list of members (7 pages) |
9 November 2004 | Return made up to 29/08/04; full list of members (7 pages) |
8 October 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
8 October 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
6 September 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
6 September 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
23 March 2004 | Company name changed booksurge uk LIMITED\certificate issued on 23/03/04 (3 pages) |
23 March 2004 | Company name changed booksurge uk LIMITED\certificate issued on 23/03/04 (3 pages) |
10 September 2003 | Return made up to 29/08/03; full list of members
|
10 September 2003 | Return made up to 29/08/03; full list of members
|
14 July 2003 | Registered office changed on 14/07/03 from: 11 kelso place lower bristol road bath BA1 3AU (1 page) |
14 July 2003 | Registered office changed on 14/07/03 from: 11 kelso place lower bristol road bath BA1 3AU (1 page) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
29 November 2002 | New secretary appointed;new director appointed (2 pages) |
29 November 2002 | Company name changed 1ST grade management LIMITED\certificate issued on 29/11/02 (2 pages) |
29 November 2002 | New secretary appointed;new director appointed (2 pages) |
29 November 2002 | Company name changed 1ST grade management LIMITED\certificate issued on 29/11/02 (2 pages) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Secretary resigned (1 page) |
25 November 2002 | Secretary resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: 73-75 princess street st. Peter's square manchester M2 4EG (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: 73-75 princess street st. Peter's square manchester M2 4EG (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: 58 st.judes avenue studley warwickshire B80 7HY (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: 58 st.judes avenue studley warwickshire B80 7HY (1 page) |
19 September 2002 | Registered office changed on 19/09/02 from: 73-75 princess street st peter's square manchester gtr manchester M2 4EG (1 page) |
19 September 2002 | Registered office changed on 19/09/02 from: 73-75 princess street st peter's square manchester gtr manchester M2 4EG (1 page) |
29 August 2002 | Incorporation (12 pages) |
29 August 2002 | Incorporation (12 pages) |